06/14/12 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007448. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DEUCES WILD HOT RODS & CUSTOMS INC, 308 ORANGE GROVE, FILLMORE, CA 93015 VENTURA. DEUCES WILD HOT RODS & CUSTOMS INC, 308 ORANGE GROVE, FILLMORE, CA 93015. STATE OF INCORPORATION: NEVADA/CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 02/28/11. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DEUCES WILD HOT RODS & CUSTOMS, INC, JOHN M. MEADOWS, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007850. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OHANA PET HOSPITAL, 4547 TELEPHONE ROAD, SUITE A, VENTURA, CA 93003 VENTURA. HAPA VETERINARY GROUP, INC., 530 ARCADE DRIVE, VENTURA, CA 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: HAPA VETERINARY GROUP, INC, NICOLE QUINN, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007416. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) COMMAND FITNESS 2) DEADLY FORCE FITNESS, 5234 HARVARD STREET, VENTURA, CA 93003 VENTURA. DENNIS MICHAEL O’SHEA, 5234 HARVARD STREET, VENTURA,, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DENNIS M. OSHEA. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007845. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OWEN MOTOWORKS, 2464 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362 VENTURA. OWEN ANDRUS LLOYD, 2464 GILLINGHAM CIRCLE, THOUSAND OAKS, CA 91362. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: OWEN LLOYD. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007431. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) ALPHA BIBLE FOUNDATION 2) THE ALPHA BIBLE FOUNDATION, 456 WEST FIR AVENUE, OXNARD, CA 93033 VENTURA. WILLIAM CLIFFORD WINTER, 456 WEST FIR AVENUE, OXNARD, CA 93033. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 05/29/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: WILLIAM C. WINTER. This statement was filed with the County Clerk of Ventura County on 05/29/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007609. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FOOD FOR CELEBRATION, 910 DEVEREUX ST., OJAI, CA 93023 VENTURA. ROBERTO C. GARCIA, 910 DEVEREUX ST., OJAI, CA 93023. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on 04/15/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ROBERTO C. GARCIA. This statement was filed with the County Clerk of Ventura County on 06/01/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007527. The following person (persons) is (are) doing business as: Fictitious Business Name(s): B POTHOLE FREE OF CALIFORNIA, 8385 FAUST AVE., WEST HILLS, CA 91304 LOS ANGELES. CMMR, LLC, 8385 FAUST AVE., WEST HILLS, CA 91304, B POTHOLE FREE OPERATING LLC, 13318 LOST KEY PL., BRADENTAN, FL 34202, ERIC DONALDSON, 6681 SW 13TH ST., OKEECHOBEE, IL 34974. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CMMR, LLC, CARMINE RICCIO, MEMBER. This statement was filed with the County Clerk of Ventura County on 05/30/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007905. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SANTA CRUZ MARKET, 1947 E MAIN ST., VENTURA, CA 93001 VENTURA. VENTURA GROCERY INC., 1947 E MAIN ST., VENTURA, CA 93001. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on 06/01/12. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VENTURA GROCERY INC., BASSAM ADDUL HAI, PRISDENT. This statement was filed with the County Clerk of Ventura County on 06/06/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007813. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MAC’S BBQ, 2801 SAVIERS RD., OXNARD, CA 93033 VENTURA. MARCOS AGUILAR, 1150 TULSA DR., OXNARD, CA 93033, JOSE LUIS PEREZ, 322 BROOCKWOOD LN., OXNARD, CA 93036. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MARCO AGUILAR. This statement was filed with the County Clerk of Ventura County on 06/05/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

FICTITIOUS BUSINESS NAME STATEMENT File No. 10008081. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ATTRACTIVE STYLES, 500 N. VENTURA AVE., OAK VIEW, CA 93022 VENTURA. MICHAEL HOLZBERG, 5052 SHENANDOAH ST., VENTURA, CA 93003, ANA RODRIGUEZ, 5052 SHENANDOAH ST., VENTURA, CA 93003. STATE OF INCORPORATION: N/A. This Business is conducted by: JOINT VENTURE. The registrant commenced to transact business under the fictitious business name or names on listed on N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL HOLZBERG. This statement was filed with the County Clerk of Ventura County on 06/11/12. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JUNE 14, 21, 28, JULY 5, 2012

NOTICE OF TRUSTEE'S SALE Trustee's Sale No. 05-FWA-117417 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/29/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On July 5, 2012, at 11:00 AM, AT THE MAIN ENTRANCE TO THE GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVENUE, in the City of VENTURA, County of VENTURA, State of CALIFORNIA, REGIONAL SERVICE CORPORATION, a California corporation, as duly appointed Trustee under that certain Deed of Trust executed by CHRISTOPHER CHARLES AND NELLIE CHARLES, HUSBAND AND WIFE, as Trustors, recorded on 10/8/2007, as Instrument No. 20071008-00190259-0, of Official Records in the office of the Recorder of VENTURA County, State of CALIFORNIA, under the power of sale therein contained, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, for cash, or cashier's check (payable at the time of sale in lawful money of the United States) without warranty express or implied as to title, use, possession or encumbrances, all right, title and interest conveyed to and now held by it as such Trustee, in and to the following described property situated in the aforesaid County and State, to-wit: TAX PARCEL NO. 052-0-250-075 From information which the Trustee deems reliable, but for which Trustee makes no representation or warranty, the street address or other common designation of the above described property is purported to be 147 SURREY WAY , FILLMORE, CA 93015. Said property is being sold for the purpose of paying the obligations secured by said Deed of Trust, including fees and expenses of sale. The total amount of the unpaid principal balance, interest thereon, together with reasonably estimated costs, expenses and advances at the time of the initial publication of the Notice of Trustee's Sale is $290,872.45. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 800-542-2550 for information regarding the trustee's sale or visit this Internet Web site www.rtrustee.com, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. In compliance with California Civil Code 2923.5(c), the mortgagee, trustee, beneficiary, or authorized agent declares: that it has contacted the borrower(s) to assess their financial situation and to explore options to avoid foreclosure; or that it has made efforts to contact the borrower(s) to assess their financial situation and to explore options to avoid foreclosure by one or more of the following methods: by telephone, by United States mail; either 1st class or certified; by overnight delivery; by personal delivery; by e-mail; by face to face meeting or the borrower has surrendered the property to the mortgagee, trustee, beneficiary, or authorized agent and that the compliance with Civil Code Section 2923.5 was made at least thirty (30) days prior to the date of this Notice of Sale. Dated: 5/31/2012 REGIONAL SERVICE CORPORATION, Trustee By: MARILEE HAKKINEN, AUTHORIZED AGENT Agent for Trustee: AGENCY SALES AND POSTING 3210 EL CAMINO REAL, SUITE 200 IRVINE, CA 92602 Telephone Number: (800) 542-2550 Sale Information: (714) 730-2727 or http://www.rtrustee.com A-4257645 06/14/2012, 06/21/2012, 06/28/2012

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007844-0
The following person(s) is (are) doing business as:
Velocity Films, Inc., 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362; County of Ventura.
State of incorporation: California
Velocity Publishing Group, Inc., CA, 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Velocity Publishing Group, Inc.
S/ Andrew Klein, President
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2323573#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007843-0
The following person(s) is (are) doing business as:
(1) U.S. Background Screening, Inc., (2) USBS, Inc., 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362; County of Ventura.
State of incorporation: California
Edufacts, 3717 E. Thousand Oaks Blvd., #276, Westlake Village, CA 91362.
This business is conducted by a Corporation.
The registrant commenced to transact business under the fictitious business name or names listed above on 04/25/2012.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Edufacts
S/ Nina Klein, President
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2323558#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007842-0
The following person(s) is (are) doing business as:
(1) Pacific Sales, (2) Pacific Sales Kitchen and Home, (3) Pacific Kitchen and Home, 2000 Anchor Court, Thousand Oaks, CA 91320; County of Ventura
Pacific Sales Kitchen and Bath Centers, Inc., 7601 Penn Ave. South, Richfield, MN 55423.
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
Pacific Sales Kitchen and Bath Centers, Inc.
S/ Todd G. Hartman, Assistant Secretary
This statement was filed with the County Clerk of Ventura on June 5, 2012
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2315880#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20120605-10007756-0
The following person(s) is (are) doing business as:
My Equi-Life, 3113 Reservoir Drive, Simi Valley, California 93065; County of Ventura.
State of incorporation: CA
Judith A. Herbert, 3113 Reservoir Drive, Simi Valley, California 93065.
This business is conducted by an individual.
The registrant commenced to transact business under the fictitious business name or names listed above on N/A.
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Judith A. Herbert
This statement was filed with the County Clerk of Ventura on June 5, 2012.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
6/14, 6/21, 6/28, 7/5/12 CNS-2325534#

NOTICE OF PUBLIC HEARINGS
NOTICE IS HEREBY GIVEN that Tuesday, June 26, 2012, commencing at 6:30 p.m. or as soon thereafter as possible, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold public hearings on:
RECOMMENDED FISCAL YEAR 2012-13 OPERATING BUDGET FOR THE CITY OF FILLMORE and SCHEDULE OF FEES AND CHARGES
The purpose of these public hearings is to hear testimony of all interested parties for the purpose of considering the Operating Budget and the Schedule of Fees and Charges for the City of Fillmore.
At any time, not later than the aforesaid hour set for the hearings, any person or organization may file a written statement with the City Clerk of the City, of his or her opinions with respect to the recommended budget and/or schedule of fees and charges. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding these hearings, the budget document, schedule of fees and charges, or any other matter, you may call the City offices at (805) 524-3701.
Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing.
An additional Budget Workshop is scheduled to be held on Tuesday, June 19, in the Fillmore Council Chambers (subject to change).
A copy of the Recommended Operating Budget and the Schedule of Fees and Charges are available for public review in the office of the City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California.
Dated this June 13, 2012
To be published in the Fillmore Gazette – June 14 and June 21, 2012

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2012/2013 Fillmore Landscape and Lighting District No. 2 and Heritage Valley Landscape and Lighting District 2007-1 pursuant to the Landscaping and Lighting Act of 1972. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 26, 2012
Time: 6:30 P.M.
Please contact Steve Stuart, City Building Official, if you should have any questions at (805) 524-1500 ext. 114.
To be published in the Fillmore Gazette JUNE 14, 21, 2012

NOTICE OF PUBLIC HEARING
The City of Fillmore City Council will be holding a Public Hearing for approval of the annual budget report and setting the levy amounts for Fiscal Year 2012/2013 of the Storm Drain Maintenance District No. 1, 1A, 3, 4, 5, 6 & 7 pursuant to the Benefit Assessment Act of 1982. The levy amounts are to be set based on the formula approved by the voters. This levy is collected by the County Assessor’s office with property taxes for all parcels within the assessment districts.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 26, 2012
Time: 6:30 P.M.
Please contact Steve Stuart, City Building Official, if you should have any questions at (805) 524-1500 ext. 114.
To be published in the Fillmore Gazette JUNE 14, 21, 2012